Background WavePink WaveYellow Wave

11 DENNINGTON PARK ROAD LIMITED (10156910)

11 DENNINGTON PARK ROAD LIMITED (10156910) is an active UK company. incorporated on 29 April 2016. with registered office in Alresford. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 1 other business activities. 11 DENNINGTON PARK ROAD LIMITED has been registered for 9 years. Current directors include BEN MENAHEM, Ofir, LORD, Archie John.

Company Number
10156910
Status
active
Type
ltd
Incorporated
29 April 2016
Age
9 years
Address
Lower Wield House, Alresford, SO24 9RX
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BEN MENAHEM, Ofir, LORD, Archie John
SIC Codes
68209, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

11 DENNINGTON PARK ROAD LIMITED

11 DENNINGTON PARK ROAD LIMITED is an active company incorporated on 29 April 2016 with the registered office located in Alresford. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 1 other business activity. 11 DENNINGTON PARK ROAD LIMITED was registered 9 years ago.(SIC: 68209, 82990)

Status

active

Active since 9 years ago

Company No

10156910

LTD Company

Age

9 Years

Incorporated 29 April 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 23 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 May 2025 - 31 March 2026

Confirmation Statement

Up to Date

28 days left

Last Filed

Made up to 16 April 2025 (1 year ago)
Submitted on 16 April 2025 (1 year ago)

Next Due

Due by 30 April 2026
For period ending 16 April 2026

Previous Company Names

SIG DENNINGTON PARK ROAD LIMITED
From: 29 April 2016To: 29 April 2024
Contact
Address

Lower Wield House Lower Wield Alresford, SO24 9RX,

Previous Addresses

590 Green Lanes London N13 5RY England
From: 25 October 2019To: 29 April 2024
1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ England
From: 29 April 2016To: 25 October 2019
Timeline

47 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Apr 16
Director Joined
Jun 16
Loan Secured
Jun 16
Loan Secured
Jun 16
Loan Secured
May 17
Loan Secured
May 17
Director Left
Mar 18
Loan Secured
Aug 18
Loan Secured
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Director Joined
Oct 19
Director Left
Oct 19
Director Joined
Oct 19
Capital Reduction
Nov 19
Share Buyback
Nov 19
Funding Round
Jan 20
Funding Round
Jan 20
Owner Exit
Apr 20
Funding Round
Apr 20
New Owner
Apr 20
Capital Reduction
Jun 22
Share Buyback
Jul 22
Owner Exit
Aug 22
Funding Round
Apr 24
Funding Round
Apr 24
Funding Round
Apr 24
Funding Round
Apr 24
Funding Round
Apr 24
Funding Round
Apr 24
Funding Round
Apr 24
Funding Round
Apr 24
Funding Round
Apr 24
Funding Round
Apr 24
Funding Round
Apr 24
Loan Secured
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
Loan Cleared
May 24
Loan Cleared
May 24
Funding Round
May 24
19
Funding
11
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

THOMSON, Jacqueline Anne

Active
Lower Wield, AlresfordSO24 9RX
Secretary
Appointed 25 Apr 2024

BEN MENAHEM, Ofir

Active
Lower Wield, AlresfordSO24 9RX
Born April 1973
Director
Appointed 25 Apr 2024

LORD, Archie John

Active
Lower Wield, AlresfordSO24 9RX
Born August 1985
Director
Appointed 25 Apr 2024

DEB, Ronabir

Resigned
4 Bury Street, LondonEC3A 5AW
Born May 1974
Director
Appointed 29 Apr 2016
Resigned 14 Oct 2019

HARMER, Philip

Resigned
Lower Wield, AlresfordSO24 9RX
Born December 1969
Director
Appointed 14 Oct 2019
Resigned 25 Apr 2024

JEGATHJENAN, Shangeeth

Resigned
4 Acton Walk, LondonN20 9BL
Born June 1982
Director
Appointed 17 May 2016
Resigned 28 Mar 2018

MASTERS, Stephen

Resigned
Green Lanes, LondonN13 5RY
Born September 1979
Director
Appointed 14 Oct 2019
Resigned 25 Apr 2024

WHITTOME, Ashley Abinger

Resigned
Lower Wield, AlresfordSO24 9RX
Born June 1963
Director
Appointed 25 Apr 2024
Resigned 25 Apr 2024

Persons with significant control

4

2 Active
2 Ceased
Lower Wield, AlresfordSO24 9RX

Nature of Control

Ownership of shares 25 to 50 percent
Notified 25 Apr 2024
1075 Finchley Road, LondonNW11 0PU

Nature of Control

Ownership of shares 25 to 50 percent
Notified 25 Apr 2024

Mr Sergio Vidal

Ceased
Howard Street, Siliema Slm 1752
Born February 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Oct 2019
Ceased 31 May 2022
10 Victors Way, BarnetEN5 5TZ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 30 Apr 2016
Ceased 14 Oct 2019
Fundings
Financials
Latest Activities

Filing History

91

Change Account Reference Date Company Current Shortened
23 January 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2024
AAAnnual Accounts
Legacy
16 July 2024
ANNOTATIONANNOTATION
Notification Of A Person With Significant Control
21 May 2024
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 May 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
21 May 2024
PSC09Update to PSC Statements
Capital Allotment Shares
17 May 2024
SH01Allotment of Shares
Mortgage Satisfy Charge Full
2 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 May 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
30 April 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
30 April 2024
AP03Appointment of Secretary
Certificate Change Of Name Company
29 April 2024
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
29 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
29 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 April 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 April 2024
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2024
MR01Registration of a Charge
Confirmation Statement With Updates
16 April 2024
CS01Confirmation Statement
Capital Allotment Shares
15 April 2024
SH01Allotment of Shares
Capital Allotment Shares
15 April 2024
SH01Allotment of Shares
Capital Allotment Shares
15 April 2024
SH01Allotment of Shares
Capital Allotment Shares
15 April 2024
SH01Allotment of Shares
Capital Allotment Shares
15 April 2024
SH01Allotment of Shares
Capital Allotment Shares
15 April 2024
SH01Allotment of Shares
Capital Allotment Shares
15 April 2024
SH01Allotment of Shares
Capital Allotment Shares
15 April 2024
SH01Allotment of Shares
Capital Allotment Shares
15 April 2024
SH01Allotment of Shares
Capital Allotment Shares
15 April 2024
SH01Allotment of Shares
Capital Allotment Shares
15 April 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
19 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
17 August 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
15 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Return Purchase Own Shares
4 July 2022
SH03Return of Purchase of Own Shares
Resolution
10 June 2022
RESOLUTIONSResolutions
Capital Cancellation Shares
7 June 2022
SH06Cancellation of Shares
Confirmation Statement With No Updates
5 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2020
CS01Confirmation Statement
Capital Name Of Class Of Shares
22 April 2020
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
20 April 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
16 April 2020
SH01Allotment of Shares
Legacy
10 February 2020
RP04CS01RP04CS01
Capital Allotment Shares
27 January 2020
SH01Allotment of Shares
Capital Allotment Shares
27 January 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
27 January 2020
AAAnnual Accounts
Second Filing Of Director Termination With Name
2 December 2019
RP04TM01RP04TM01
Second Filing Of Director Appointment With Name
2 December 2019
RP04AP01RP04AP01
Resolution
7 November 2019
RESOLUTIONSResolutions
Resolution
7 November 2019
RESOLUTIONSResolutions
Capital Cancellation Shares
7 November 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
7 November 2019
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
28 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 October 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 October 2019
TM01Termination of Director
Confirmation Statement With Updates
24 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 August 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2018
MR01Registration of a Charge
Change Person Director Company With Change Date
15 May 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 March 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 January 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
26 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
25 July 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
20 July 2017
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2017
MR01Registration of a Charge
Confirmation Statement With Updates
11 August 2016
CS01Confirmation Statement
Capital Name Of Class Of Shares
4 August 2016
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
4 August 2016
SH10Notice of Particulars of Variation
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
24 June 2016
AR01AR01
Change Person Director Company With Change Date
14 June 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 June 2016
AP01Appointment of Director
Incorporation Company
29 April 2016
NEWINCIncorporation